Company NameFinmor Corporation Limited
Company StatusDissolved
Company Number06149564
CategoryPrivate Limited Company
Incorporation Date9 March 2007(17 years, 1 month ago)
Dissolution Date21 October 2014 (9 years, 6 months ago)
Previous NameFinmore Corporation Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Anand Tripathi
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 March 2007(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address37 William Close
Southall
Middlesex
UB2 4UP
Secretary NameIndu Tripathi
NationalityIndian
StatusResigned
Appointed09 March 2007(same day as company formation)
RoleCompany Director
Correspondence Address37 William Close
Southall
Middlesex
UB2 4UD

Location

Registered Address167 Brent Park Estate, Brent Road , Southall
Brent Road
Southall
Middlesex
UB2 5LJ
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardSouthall Green
Built Up AreaGreater London

Shareholders

50 at £1Anand Tripathi
50.00%
Ordinary
50 at £1Indu Tripathi
50.00%
Ordinary

Financials

Year2014
Net Worth-£4,993
Cash£518
Current Liabilities£8,867

Accounts

Latest Accounts31 March 2013 (11 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
6 March 2014Registered office address changed from 47 Woodgrange Avenue Kenton Harrow Middx HA3 0XG on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 47 Woodgrange Avenue Kenton Harrow Middx HA3 0XG on 6 March 2014 (1 page)
6 March 2014Registered office address changed from 47 Woodgrange Avenue Kenton Harrow Middx HA3 0XG on 6 March 2014 (1 page)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
10 July 2013Compulsory strike-off action has been discontinued (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
9 July 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(3 pages)
4 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(3 pages)
4 July 2013Annual return made up to 9 March 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (3 pages)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
14 April 2012Compulsory strike-off action has been discontinued (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
10 April 2012First Gazette notice for compulsory strike-off (1 page)
23 September 2011Registered office address changed from Link House, 553 High Road Wembley Middlesex HA0 2DW on 23 September 2011 (2 pages)
23 September 2011Registered office address changed from Link House, 553 High Road Wembley Middlesex HA0 2DW on 23 September 2011 (2 pages)
17 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
17 June 2011Annual return made up to 9 March 2011 with a full list of shareholders (14 pages)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
13 April 2011Compulsory strike-off action has been discontinued (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
11 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 April 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 9 March 2010 with a full list of shareholders (4 pages)
21 May 2010Director's details changed for Mr Anand Tripathi on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Mr Anand Tripathi on 1 January 2010 (2 pages)
21 May 2010Director's details changed for Mr Anand Tripathi on 1 January 2010 (2 pages)
22 January 2010Termination of appointment of Indu Tripathi as a secretary (1 page)
22 January 2010Termination of appointment of Indu Tripathi as a secretary (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
13 March 2009Return made up to 09/03/09; full list of members (3 pages)
13 March 2009Return made up to 09/03/09; full list of members (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
6 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 September 2008Return made up to 09/03/08; full list of members (3 pages)
5 September 2008Return made up to 09/03/08; full list of members (3 pages)
5 September 2008Capitals not rolled up (2 pages)
5 September 2008Capitals not rolled up (2 pages)
7 December 2007£ nc 1000/11000 01/12/07 (2 pages)
7 December 2007£ nc 1000/11000 01/12/07 (2 pages)
2 April 2007Memorandum and Articles of Association (12 pages)
2 April 2007Memorandum and Articles of Association (12 pages)
22 March 2007Company name changed finmore corporation LTD\certificate issued on 22/03/07 (2 pages)
22 March 2007Company name changed finmore corporation LTD\certificate issued on 22/03/07 (2 pages)
9 March 2007Incorporation (16 pages)
9 March 2007Incorporation (16 pages)